Southport
Merseyside
PR9 7AN
Secretary Name | Mrs Elizabeth Shawcross Swift |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(69 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 09 June 2009) |
Role | Legal Assistant |
Correspondence Address | 22 Mossdale Road Sale Cheshire M33 4FT |
Director Name | Leslie Kenneth Brown |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 November 1994) |
Role | Accountant |
Correspondence Address | The Hermitage Armitage Fold Huddersfield West Yorkshire HD4 7PA |
Director Name | Mr Frederick Heaton |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(52 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 February 1993) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Regina Drive Walsall West Midlands WS4 2HB |
Director Name | Ian Fraser Robert Much |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(52 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | Bradshott Hall Bradshott Liss Hampshire GU33 6DD |
Director Name | Mr Anthony John Edward Seall |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1994) |
Role | Manager |
Correspondence Address | 34 Lake Avenue Park Hall Walsall West Midlands WS5 3PA |
Director Name | Mr Samuel Francis Thomas |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1992(52 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 January 1996) |
Role | Company Executive |
Correspondence Address | 15803 Mesa Verde Houston Texas 77059 United States |
Secretary Name | Mr Christopher John Dodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 January 1994) |
Role | Company Director |
Correspondence Address | 17 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Secretary Name | Malcolm John Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(54 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | 8 Woodlark Close Winsford Cheshire CW7 3HL |
Director Name | Niall Kavanagh |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 October 1994(55 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 1997) |
Role | Managing Director |
Correspondence Address | Upper Hey Beck Farm Old Hey Beck Lane West Ardsley West Yorkshire WF3 1DP |
Director Name | Jill Kerry Erwin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1994(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 1996) |
Role | Finance Director |
Correspondence Address | Park Farm Booth Road Altrincham Cheshire WA14 4AU |
Secretary Name | Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(56 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 97a Alan Road Withington Manchester M20 4SE |
Director Name | Pietro Armanini |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 January 1996(56 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 1996) |
Role | Chief Executive |
Correspondence Address | Via Ceriola 4 Mattarello Italy 1-38060 Foreign |
Director Name | Christian Note |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 22 January 1996(56 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 18 Avenue De Beaumont Lamorlaye 60260 France Foreign |
Director Name | Mr Jean Pascal Laffaille |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 1996(57 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 52 Rue De Versailles 78470 St-Remy-Les-Chevreuse France |
Director Name | Alan Philip Hardman |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(57 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 April 1997) |
Role | Solicitor |
Correspondence Address | 156 Vicars Hall Lane Worsley Salford Manchester M28 1HY |
Director Name | Peter Gerard Sullivan |
---|---|
Date of Birth | October 1954 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 March 1997(57 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 18 Avoca Park Blackrock County Dublin Ireland Irish |
Secretary Name | David Joseph Ludlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(57 years, 5 months after company formation) |
Appointment Duration | 4 weeks (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 7 Beech Court Beech Grove Sale Cheshire M33 4SN |
Director Name | Mr Harold Francis Baines |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 1999) |
Role | Solicitor |
Correspondence Address | Glenthorne 32 Stafford Road Ellesmere Park Monton Manchester M30 9ED |
Director Name | David Walter Finnett |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(57 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 1998) |
Role | Financial Controller |
Correspondence Address | Astbury View The Mount Congleton Cheshire CW12 4FD |
Secretary Name | Mrs Patricia Josephine Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 782 Warwick Road Solihull West Midlands B91 3EH |
Director Name | Stephen Paul Arnold |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(59 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 December 2000) |
Role | Accountant |
Correspondence Address | 2 Chantry Road Disley Stockport Cheshire SK12 2BG |
Director Name | Mr Andrew Gary Holmes |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 2000) |
Role | Corporate Acountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Beaconsfield Road Southport Merseyside PR9 7AN |
Secretary Name | Andrew Christopher Boydell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(61 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 January 2009) |
Role | Company Director |
Correspondence Address | Hillside Farm Hangar Hill Whitwell Worksop Nottinghamshire S80 4SD |
Director Name | David Matthew Sherbin |
---|---|
Date of Birth | September 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(61 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 22 December 2004) |
Role | Attorney |
Correspondence Address | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States |
Director Name | Mr James Zamoyski |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2000(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 November 2003) |
Role | Senior Vice President & Genera |
Correspondence Address | 7222 Meadowlake Road Bloomfield Hills Michigan 48301 |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Director Name | John Hamilton Devonald |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(65 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 2007) |
Role | Chartered Accountant |
Correspondence Address | Mill Farm House Goodshawfold Road Rossendale Lancashire BB4 8QN |
Registered Address | C/O T&N Limited Manchester International Office Centre Styal Road Manchester M22 5TN |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (15 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2009 | Application for striking-off (1 page) |
28 January 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages) |
27 January 2009 | Notice of completion of voluntary arrangement (19 pages) |
13 January 2009 | Secretary appointed elizabeth shawcross swift (1 page) |
6 January 2009 | Appointment terminated secretary andrew boydell (1 page) |
20 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 November 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages) |
13 December 2007 | Supervisor's report (25 pages) |
2 December 2007 | Director resigned (1 page) |
27 November 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages) |
26 November 2007 | New director appointed (2 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
11 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
5 February 2007 | Administrator's abstract of receipts and payments (2 pages) |
6 December 2006 | Notice of discharge of Administration Order (10 pages) |
29 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
30 October 2006 | Accounts made up to 31 December 2003 (9 pages) |
30 October 2006 | Accounts made up to 31 December 2005 (10 pages) |
30 October 2006 | Accounts made up to 31 December 2004 (10 pages) |
10 October 2006 | Scheme of arrangement - amalgamation (54 pages) |
26 September 2006 | Notice to Registrar of companies voluntary arrangement taking effect (925 pages) |
24 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 November 2005 | Administrator's abstract of receipts and payments (3 pages) |
27 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
12 January 2005 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
2 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
25 August 2004 | Notice of variation of an Administration Order (4 pages) |
1 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
27 January 2004 | Memorandum and Articles of Association (8 pages) |
27 January 2004 | Resolutions
|
9 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
9 December 2003 | Director resigned (1 page) |
29 October 2003 | Accounts made up to 31 December 2002 (9 pages) |
23 May 2003 | Administrator's abstract of receipts and payments (3 pages) |
6 February 2003 | Accounts made up to 31 December 2001 (9 pages) |
22 November 2002 | Administrator's abstract of receipts and payments (3 pages) |
10 August 2002 | Accounts made up to 31 December 2000 (9 pages) |
2 May 2002 | Administrator's abstract of receipts and payments (3 pages) |
25 March 2002 | Statement of administrator's proposal (58 pages) |
26 February 2002 | Notice of result of meeting of creditors (3 pages) |
10 October 2001 | Administration Order (4 pages) |
8 October 2001 | Notice of Administration Order (1 page) |
5 October 2001 | Resolutions
|
25 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
26 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 October 1999 | Return made up to 01/09/99; full list of members
|
21 October 1999 | Location of register of members (1 page) |
16 April 1999 | New director appointed (2 pages) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
30 December 1998 | Director resigned (1 page) |
15 December 1998 | Registered office changed on 15/12/98 from: bowdon house ashburton road west trafford park manchester M17 1RA (1 page) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
23 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
1 October 1997 | Return made up to 01/09/97; full list of members (6 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
14 April 1997 | Company name changed flexitallic LIMITED\certificate issued on 14/04/97 (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | Director resigned (1 page) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
3 October 1996 | Return made up to 01/09/96; full list of members (7 pages) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 February 1996 | Director resigned;new director appointed (2 pages) |
22 February 1996 | Secretary's particulars changed (2 pages) |
27 November 1995 | Director's particulars changed (4 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
23 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 September 1995 | Return made up to 01/09/95; full list of members (14 pages) |